GDR SALES LIMITED
Status | ACTIVE |
Company No. | 06786136 |
Category | Private Limited Company |
Incorporated | 08 Jan 2009 |
Age | 15 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
GDR SALES LIMITED is an active private limited company with number 06786136. It was incorporated 15 years, 4 months, 24 days ago, on 08 January 2009. The company address is 26 Langham Road Blakeney, Holt, NR25 7PJ, Norfolk, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Change to a person with significant control
Date: 09 Jan 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-01
Psc name: Mr Gary Riseborough
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-08
New address: 26 Langham Road Blakeney Holt Norfolk NR25 7PJ
Old address: The Old Barn Brampton Norwich NR10 5HW England
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Change to a person with significant control
Date: 11 Jan 2022
Action Date: 10 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Riseborough
Change date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 Feb 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Appoint person director company with name date
Date: 21 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Smith
Appointment date: 2020-12-07
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Risebrow
Termination date: 2017-07-01
Documents
Change person director company with change date
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-15
Officer name: Mr Wayne Risebrow
Documents
Change person director company with change date
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary David Riseborough
Change date: 2017-03-15
Documents
Confirmation statement with updates
Date: 15 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 20 May 2015
Action Date: 08 May 2015
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2015-05-08
Documents
Capital variation of rights attached to shares
Date: 20 May 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 20 May 2015
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 20 May 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 20 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 11 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Risebrow
Appointment date: 2015-05-11
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
Change date: 2015-05-05
Old address: Brampton Hall Brampton Norwich Norfolk NR10 5HW
New address: The Old Barn Brampton Norwich NR10 5HW
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Certificate change of name company
Date: 17 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bure valley recycling LTD\certificate issued on 17/01/12
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Lansdell
Documents
Appoint person director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary David Riseborough
Documents
Termination director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Riseborough
Documents
Termination director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Barrett
Documents
Appoint person director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hugh Peter Lansdell
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Termination director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oscar Smith
Documents
Appoint person director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Martin Barrett
Documents
Change registered office address company with date old address
Date: 05 Jan 2011
Action Date: 05 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-05
Old address: 1 Tharbies Barn Rook End High Wych Sawbridgeworth Herts CM21 0LL
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change account reference date company previous shortened
Date: 28 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary David Riseborough
Documents
Termination director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Briscoe
Documents
Termination secretary company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Briscoe
Documents
Termination director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Riseborough
Documents
Termination director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Briscoe
Documents
Change registered office address company with date old address
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-26
Old address: Brampton Hall Brampton Norwich Norfolk NR105HW England
Documents
Appoint person director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oscar James Smith
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Some Companies
18 NORTHGATE,LINCOLNSHIRE,NG34 7BJ
Number: | 04809062 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVER HOUSE MAIN ROAD,BOSTON,PE22 8AW
Number: | 07590869 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERRYHALE DEVELOPMENTS LIMITED
CASTLE FACTORY,COUNTY ARMAGH,BT62 2AB
Number: | NI069746 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAVIN OLIVER ASSOCIATES LIMITED
7 TUDOR GARDENS,HARROW,HA3 5PB
Number: | 10987360 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CROWN POINT ROAD,LEEDS,LS10 1EL
Number: | 10209262 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 EASTLEIGH ROAD,PETERBOROUGH,PE1 5JQ
Number: | 11710656 |
Status: | ACTIVE |
Category: | Private Limited Company |